Search icon

NORTH SHORE WINDOW INC.

Headquarter

Company Details

Name: NORTH SHORE WINDOW INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2015 (9 years ago)
Entity Number: 4852981
ZIP code: 11980
County: Suffolk
Place of Formation: New York
Address: 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, United States, 11980
Principal Address: 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, United States, 11980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NORTH SHORE WINDOW INC., CONNECTICUT 1277180 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NORTH SHORE WINDOW, INC. 401(K) PLAN 2023 810685709 2024-06-28 NORTH SHORE WINDOW, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 6319032619
Plan sponsor’s address 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2024-06-28
Name of individual signing RON SCHAUS
NORTH SHORE WINDOW, INC. 401(K) PLAN 2022 810685709 2023-09-26 NORTH SHORE WINDOW, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 6319032619
Plan sponsor’s address 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2023-09-26
Name of individual signing RON SCHAUS
NORTH SHORE WINDOW, INC. 401(K) PLAN 2021 810685709 2022-10-11 NORTH SHORE WINDOW, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 6319032619
Plan sponsor’s address 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, 11980

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing RON SCHAUS
NORTH SHORE WINDOW, INC. 401(K) PLAN 2020 810685709 2021-09-24 NORTH SHORE WINDOW, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 442291
Sponsor’s telephone number 6319032619
Plan sponsor’s address 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, 11980

Chief Executive Officer

Name Role Address
DAREN MCEVAY Chief Executive Officer 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, United States, 11980

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, United States, 11980

History

Start date End date Type Value
2024-11-13 2024-11-13 Address 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2020-07-01 2024-11-13 Address 78 HORSEBLOCK ROAD, UNIT 12, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2020-02-20 2020-07-01 Address 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, 11980, USA (Type of address: Service of Process)
2020-02-20 2024-11-13 Address 78 HORSEBLOCK RD, SUITE 12, YAPHANK, NY, 11980, USA (Type of address: Chief Executive Officer)
2018-07-03 2020-02-20 Address 2420 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2018-07-03 2020-02-20 Address 2420 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2018-06-18 2020-02-20 Address 2420 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process)
2018-06-18 2018-07-03 Address 2420 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office)
2018-06-18 2018-07-03 Address 2420 POND ROAD, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer)
2015-11-20 2024-11-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241113003625 2024-11-13 BIENNIAL STATEMENT 2024-11-13
200701000118 2020-07-01 CERTIFICATE OF CHANGE 2020-07-01
200220060205 2020-02-20 BIENNIAL STATEMENT 2019-11-01
180703002011 2018-07-03 AMENDMENT TO BIENNIAL STATEMENT 2017-11-01
180618006207 2018-06-18 BIENNIAL STATEMENT 2017-11-01
151120000236 2015-11-20 CERTIFICATE OF INCORPORATION 2015-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9523608407 2021-02-17 0235 PPS 78 Horseblock Rd Unit 12, Yaphank, NY, 11980-9768
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191677.5
Loan Approval Amount (current) 191677.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Yaphank, SUFFOLK, NY, 11980-9768
Project Congressional District NY-02
Number of Employees 13
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 193079.63
Forgiveness Paid Date 2021-11-15
7825757003 2020-04-08 0235 PPP 78 Horseblock Rd Ste 12, YAPHANK, NY, 11980-9757
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191900
Loan Approval Amount (current) 191900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address YAPHANK, SUFFOLK, NY, 11980-9757
Project Congressional District NY-02
Number of Employees 13
NAICS code 321911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 193115.37
Forgiveness Paid Date 2020-12-07

Date of last update: 08 Mar 2025

Sources: New York Secretary of State